Detail by Entity Name

Florida Not For Profit Corporation

ALCO HALF WAY HOUSE, INC.

Filing Information
712846 59-6203034 05/31/1967 FL ACTIVE AMENDMENT 08/15/2018 NONE
Principal Address
1120 HUBBARD STREET
JACKSONVILLE, FL 32206

Changed: 04/19/2011
Mailing Address
1120 HUBBARD STREET
JACKSONVILLE, FL 32206

Changed: 04/19/2011
Registered Agent Name & Address PHILLIPS, MICHAEL
541 EAST MONROE STREET
JACKSONVILLE, FL 32202

Name Changed: 03/17/2020

Address Changed: 08/15/2018
Officer/Director Detail Name & Address

Title Assistant Treasurer

Phillips, Michael R.
51 E. Monroe Street
Jacksonville, FL 32203

Title Treasurer

Matzke, Tom
1120 Hubbard Street
Jacksonville, FL 32206

Title DIRECTOR

VINING, STEPHEN
1120 Hubbard Street
JACKSONVILLE, FL 32206

Title DIRECTOR

SEGALO, ALEN
1120 Hubbard Street
JACKSONVILLE, FL 32206

Title Director

McCall, Wendie
1120 HUBBARD STREET
JACKSONVILLE, FL 32206

Title Director

Davis, Bryan
1120 HUBBARD STREET
JACKSONVILLE, FL 32206

Title Executive Director

Jones, Doug
1120 HUBBARD STREET
JACKSONVILLE, FL 32206

Title Director

Tesh, Corinne
1120 Hubbard Street
Jacksonville, FL 32206

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 04/11/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
08/15/2018 -- Amendment View image in PDF format
01/27/2018 -- ANNUAL REPORT View image in PDF format
06/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
07/22/2004 -- Off/Dir Resignation View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format